Busby
Glasgow
G76 8SZ
Scotland
Director Name | Mr Adam Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(16 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Warwick Road London W5 3XH |
Secretary Name | Mr Francis Colhoun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(16 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 December 2008) |
Role | Accountant |
Correspondence Address | 14a Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | Mr Garry Robin Mark White |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 1995) |
Role | Sales Director |
Correspondence Address | 4 Crossways East Preston Littlehampton West Sussex BN16 1DZ |
Director Name | Maj Robert Charles Hylden |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 1995) |
Role | Managing Director |
Correspondence Address | Hungerford House Pale Lane Hook Hampshire RG27 8UD |
Director Name | Mr Graham Furlong |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 December 1991) |
Role | Operations Director |
Correspondence Address | 10 Shipton Way Basingstoke Hampshire RG22 6JX |
Secretary Name | Maj Robert Charles Hylden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Hungerford House Pale Lane Hook Hampshire RG27 8UD |
Director Name | Mr Ian Hutchison |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 1993) |
Role | Salesmanager |
Correspondence Address | 32 Herrett Street Aldershot Hampshire GU12 4EE |
Secretary Name | Mr Garry Robin Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1995) |
Role | Sales Director |
Correspondence Address | 4 Crossways East Preston Littlehampton West Sussex BN16 1DZ |
Director Name | Vera Hendrina Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1995) |
Role | Admin/Commercial |
Correspondence Address | 3 Hassock Farm Cottage Northington Down Alresford Hampshire SO24 9UB |
Director Name | Andrew Hylden |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 61a Manchuria Road Clapham London Sw11 |
Director Name | Paul Craig Bennett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 1995) |
Role | Finance Director |
Correspondence Address | The Paddock Rugby Road Main Street Wolston Coventry CV8 3HH |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 1996) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Secretary Name | Paul Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 1995) |
Role | Secretary |
Correspondence Address | The Paddock Rugby Road Main Street Wolston Coventry CV8 3HH |
Secretary Name | David Keith Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 6 Summerfield Drive Baildon Shipley West Yorkshire BD17 5BU |
Director Name | Michael Frank Tunnell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1998) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BJ |
Director Name | David Keith Abbott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 March 1998) |
Role | Finance Manager |
Correspondence Address | 6 Summerfield Drive Baildon Shipley West Yorkshire BD17 5BU |
Director Name | Grayston Central Services Limited (Corporation) |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 25 March 1998(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road East Grindstead West Sussex RH19 1DY |
Director Name | Plant Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 25 March 1998(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Registered Address | 29 Warwick Road London W5 3XH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
11 July 2008 | Application for striking-off (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New secretary appointed;new director appointed (3 pages) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
1 September 2006 | New director appointed (3 pages) |
26 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 August 2003 | Return made up to 25/07/03; full list of members (5 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 August 2001 | Return made up to 25/07/01; no change of members (5 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page) |
13 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 September 1998 | Return made up to 25/07/98; no change of members (5 pages) |
20 August 1998 | Resolutions
|
17 August 1998 | Auditor's resignation (5 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
9 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
19 May 1997 | New director appointed (2 pages) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 November 1996 | Auditor's resignation (2 pages) |
18 October 1996 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 30 March 1996 (18 pages) |
13 September 1996 | Director resigned (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: unit 4 bell house bell road daneshill basingstoke (1 page) |
23 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 July 1995 (16 pages) |
18 December 1995 | Return made up to 25/07/95; full list of members (12 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 November 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
16 November 1995 | Director resigned;new director appointed (4 pages) |
27 July 1995 | Director resigned (4 pages) |
25 July 1995 | New director appointed (4 pages) |
25 July 1995 | New director appointed (4 pages) |
25 July 1995 | New secretary appointed (4 pages) |
5 July 1995 | Resolutions
|
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 20-24 high street rayleigh essex SS6 7EF (1 page) |
19 May 1995 | Secretary resigned;director resigned (2 pages) |